A B CASTLE LIMITED

Register to unlock more data on OkredoRegister

A B CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04410339

Incorporation date

05/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Edmund Avenue, Sheffield S17 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon10/02/2025
Termination of appointment of Carl Bullement as a secretary on 2025-02-10
dot icon10/02/2025
Registered office address changed from C/O Cairns Accountants (Abacus 369 Ltd) 102 Snape Hill Lane Dronfield Derbyshire S18 2GP to 4 Edmund Avenue Sheffield S17 4RN on 2025-02-10
dot icon10/02/2025
Termination of appointment of Oneil Eric Mckoy as a director on 2025-02-10
dot icon03/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon27/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon06/04/2011
Registered office address changed from 102 Snape Hill Lane C/O Abacus Accountants Dronfield Derbyshire S18 2GP on 2011-04-06
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon27/04/2010
Director's details changed for Oneil Eric Mckoy on 2009-10-01
dot icon27/04/2010
Director's details changed for Julie Marie Donohoe on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 05/04/09; full list of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from 102 snape hill lane dronfield derbyshire S18 2GP
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 05/04/08; full list of members
dot icon07/05/2008
Ad 05/04/08\gbp si 8@1=8\gbp ic 2/10\
dot icon01/08/2007
Secretary's particulars changed
dot icon01/08/2007
Director's particulars changed
dot icon01/08/2007
Registered office changed on 01/08/07 from: 22 holmley lane dronfield derbyshire S18 2HR
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 05/04/07; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 05/04/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/03/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Accounting reference date shortened from 31/08/05 to 31/07/05
dot icon25/08/2005
Registered office changed on 25/08/05 from: 40-42 sheffield road hoyland common barnsley south yorkshire S74 0DQ
dot icon19/04/2005
Return made up to 05/04/05; full list of members
dot icon02/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon01/03/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon27/08/2004
Accounts for a dormant company made up to 2003-04-30
dot icon18/08/2004
New director appointed
dot icon04/05/2004
Return made up to 05/04/04; full list of members
dot icon06/05/2003
Return made up to 05/04/03; full list of members
dot icon30/11/2002
Registered office changed on 30/11/02 from: unit d and e 9 sheffield road sheffield south yorkshire S9 2FY
dot icon30/11/2002
Secretary resigned
dot icon30/11/2002
New secretary appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon05/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-76.33 % *

* during past year

Cash in Bank

£6,171.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
542.00
-
0.00
26.08K
-
2022
5
35.00
-
0.00
6.17K
-
2022
5
35.00
-
0.00
6.17K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

35.00 £Descended-93.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.17K £Descended-76.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohoe, Julie Marie
Director
10/08/2004 - Present
4
Mckoy, Oneil Eric
Director
05/04/2002 - 10/02/2025
6
Harrison, Irene Lesley
Nominee Secretary
05/04/2002 - 05/04/2002
1572
Bullement, Carl
Secretary
15/08/2005 - 10/02/2025
22
RAINS AND CO LIMITED
Corporate Secretary
05/04/2002 - 22/11/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A B CASTLE LIMITED

A B CASTLE LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at 4 Edmund Avenue, Sheffield S17 4RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A B CASTLE LIMITED?

toggle

A B CASTLE LIMITED is currently Active. It was registered on 05/04/2002 .

Where is A B CASTLE LIMITED located?

toggle

A B CASTLE LIMITED is registered at 4 Edmund Avenue, Sheffield S17 4RN.

What does A B CASTLE LIMITED do?

toggle

A B CASTLE LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does A B CASTLE LIMITED have?

toggle

A B CASTLE LIMITED had 5 employees in 2022.

What is the latest filing for A B CASTLE LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.